2 Main Street, Blackfordby
Swadlincote
DE11 8AB
Secretary Name | Mr Jonathan Howard Bostock |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Cottage Belper Road, Stanley Common Ilkeston Derbyshire DE7 6FY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pm House Shepcote Lane Sheffield S9 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
601 at £0.002 | Donald Mackay 60.10% Ordinary |
---|---|
50 at £0.002 | Matthew John Cordall 5.00% Ordinary |
50 at £0.002 | Robert Scott Mackay 5.00% Ordinary |
199 at £0.002 | Proddow Mackay Solicitors LLP 19.90% Ordinary |
100 at £0.002 | Jonathan Bostock 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,190 |
Cash | £2 |
Current Liabilities | £36,965 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
16 August 2017 | Delivered on: 17 August 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
---|
8 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 30 July 2022 (7 pages) |
30 March 2023 | Total exemption full accounts made up to 30 July 2021 (7 pages) |
14 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
7 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 30 July 2020 (8 pages) |
15 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 July 2019 (7 pages) |
18 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 30 July 2018 (10 pages) |
5 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 30 July 2017 (11 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
17 August 2017 | Registration of charge 053034730001, created on 16 August 2017 (22 pages) |
17 August 2017 | Registration of charge 053034730001, created on 16 August 2017 (22 pages) |
25 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
9 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD to Pm House Shepcote Lane Sheffield S9 1TP on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD to Pm House Shepcote Lane Sheffield S9 1TP on 17 December 2014 (1 page) |
17 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 May 2014 | Accounts for a dormant company made up to 30 July 2013 (3 pages) |
9 May 2014 | Accounts for a dormant company made up to 30 July 2013 (3 pages) |
4 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
6 September 2013 | Change of share class name or designation (2 pages) |
6 September 2013 | Change of share class name or designation (2 pages) |
1 May 2013 | Sub-division of shares on 20 March 2013 (5 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
1 May 2013 | Sub-division of shares on 20 March 2013 (5 pages) |
10 January 2013 | Annual return made up to 3 December 2012 (14 pages) |
10 January 2013 | Annual return made up to 3 December 2012 (14 pages) |
10 January 2013 | Annual return made up to 3 December 2012 (14 pages) |
17 December 2012 | Previous accounting period shortened from 31 May 2013 to 31 July 2012 (3 pages) |
17 December 2012 | Previous accounting period shortened from 31 May 2013 to 31 July 2012 (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
15 October 2012 | Company name changed quickstop compensation LIMITED\certificate issued on 15/10/12
|
15 October 2012 | Company name changed quickstop compensation LIMITED\certificate issued on 15/10/12
|
2 October 2012 | Change of name notice (2 pages) |
2 October 2012 | Change of name notice (2 pages) |
26 January 2012 | Annual return made up to 3 December 2011 no member list (14 pages) |
26 January 2012 | Annual return made up to 3 December 2011 no member list (14 pages) |
26 January 2012 | Annual return made up to 3 December 2011 no member list (14 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (13 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (13 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (13 pages) |
8 January 2009 | Return made up to 03/12/08; no change of members (6 pages) |
8 January 2009 | Return made up to 03/12/08; no change of members (6 pages) |
13 November 2008 | Return made up to 03/12/07; full list of members (10 pages) |
13 November 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
13 November 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
13 November 2008 | Return made up to 03/12/07; full list of members (10 pages) |
4 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
22 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
22 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: alteus house 1 north fourth street milton keynes MK9 1NE (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: alteus house 1 north fourth street milton keynes MK9 1NE (1 page) |
6 January 2006 | Return made up to 03/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 03/12/05; full list of members (6 pages) |
3 December 2004 | Incorporation (17 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Incorporation (17 pages) |
3 December 2004 | Secretary resigned (1 page) |